- Company Overview for CE BLENHEIM GRANGE WATTON LIMITED (06067570)
- Filing history for CE BLENHEIM GRANGE WATTON LIMITED (06067570)
- People for CE BLENHEIM GRANGE WATTON LIMITED (06067570)
- More for CE BLENHEIM GRANGE WATTON LIMITED (06067570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2017 | |
14 Dec 2020 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 2 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Ouda Saleh as a director on 2 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Nigel Howell as a director on 2 December 2020 | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Jul 2020 | CH01 | Director's details changed for Mr Craig Christian Hulbert on 25 July 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Craig Christian Hulbert on 14 August 2018 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Mr Craig Christian Hulbert as a director on 14 July 2017 | |
27 Jul 2017 | AP02 | Appointment of Fairfield Company Secretaries Limited as a director on 14 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 14 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 14 July 2017 | |
27 Jul 2017 | PSC02 | Notification of Baker Sinclair Limited as a person with significant control on 14 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Chamonix Estates Limited as a person with significant control on 14 June 2017 | |
07 Feb 2017 | CS01 |
25/01/17 Statement of Capital gbp 2
|
|
23 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
10 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |